BACKHOUSE (BOREHAM MEAD) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Number One Welcome Building Avon Street Bristol BS2 0PS on 2025-05-21

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

31/01/2431 January 2024 Termination of appointment of Wayne Lewis Cole as a director on 2023-10-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Termination of appointment of Robert John Riley Turner as a director on 2022-12-21

View Document

05/01/235 January 2023 Appointment of Mr Wayne Lewis Cole as a director on 2022-12-21

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Steven James Russell as a director on 2022-11-11

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/229 November 2022 Termination of appointment of Thomas James Mirfield as a director on 2022-10-27

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr Ian Anthony Jones as a director on 2021-09-29

View Document

13/10/2113 October 2021 Termination of appointment of Theodore Backhouse as a director on 2021-09-29

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR THOMAS MIRFIELD

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/02/2019

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117338680001

View Document

03/04/193 April 2019 ADOPT ARTICLES 25/03/2019

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACKHOUSE OPPORTUNITIES LIMITED

View Document

26/03/1926 March 2019 CESSATION OF BACKHOUSE LAND LIMITED AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ROBERT JOHN RILEY TURNER

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/1819 December 2018 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company